|
|
Preserving the Past, Informing the Future | Skip Navigation Links |
Agency Web page
| Statutory Authority
|Agency History
|
Published histories/articles |
State Library Collections |
List of Commissioners
Agency Web
page
Statutory Authority
:
CGS Sec. 4-141.
Published Histories/Articles
Not available
Agency Documents in the State Library
Collections :
Check the State Library catalog,
CONSULS, under these author headings for publications by the agency
available in the State Library :
Connecticut. Commission on Claims.
Connecticut. Office of Commissioner of Claims.
Annual Reports are located in :
[CSL
Call Number ConnDoc CL30
r]
Digest of Administrative Reports to the Governor [CSL
Call Number ConnDoc F40 d]
and 2002-, the
online version
Also check agency Web
page
State Archives Record Group :
Not available
Name |
Years of Service |
| Chairman | |
| James H. Aspinwall | 1960-1970 |
| Richard A. Wallace | 1971-1974 |
| Vacancy | 1975 |
| Claims Commissioner | |
| John E. Fay | 1976-1982 |
| James P. McLoughlin | 1983-1986 |
| Vacancy | 1987 |
| Edward J. Daly, Jr. | 1988-1991 |
| Terence D. Mariani | 1992-1993 |
| Sean C. Butterly | 1994-1995 |
| James R. Smith | 1996-2011 |
| J. Paul Vance, Jr. | 2011-present |
Prepared by the Government Information and Reference Services
Unit, page revised 9/2011.